ENTERPRISE RESOURCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE RESOURCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836474

Incorporation date

06/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-17
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Director's details changed for Mr Graham Richard Jenner on 2014-11-01
dot icon14/10/2014
Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2014-10-14
dot icon22/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/09/2013
Director's details changed for Mr Graham Richard Jenner on 2013-08-13
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Resolutions
dot icon30/09/2011
Termination of appointment of Jenner Company Secretaries Limited as a secretary
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Graham Richard Jenner on 2011-02-26
dot icon17/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Jenner Company Secretaries Limited on 2009-10-01
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 24/08/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 24/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / graham jenner / 15/07/2008
dot icon27/02/2008
Appointment terminated secretary gee force LTD
dot icon27/02/2008
Secretary appointed jenner company secretaries LIMITED
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
New director appointed
dot icon06/09/2006
Return made up to 24/08/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2005
Return made up to 24/08/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon21/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 06/09/04; full list of members
dot icon12/09/2003
Return made up to 06/09/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/09/2002
Return made up to 06/09/02; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 06/09/01; full list of members
dot icon26/01/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon12/09/2000
Return made up to 06/09/00; full list of members
dot icon28/04/2000
New secretary appointed
dot icon28/04/2000
Secretary resigned
dot icon17/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Certificate of change of name
dot icon14/12/1999
Registered office changed on 14/12/99 from: 31/33 brunel business centre bletchley milton keynes buckinghamshire MK2 7TJ
dot icon06/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
519.28K
-
0.00
-
-
2022
0
514.86K
-
0.00
-
-
2022
0
514.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

514.86K £Descended-0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Graham Richard
Director
26/08/2006 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE RESOURCE MANAGEMENT LIMITED

ENTERPRISE RESOURCE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/09/1999 with the registered office located at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISE RESOURCE MANAGEMENT LIMITED?

toggle

ENTERPRISE RESOURCE MANAGEMENT LIMITED is currently Active. It was registered on 06/09/1999 .

Where is ENTERPRISE RESOURCE MANAGEMENT LIMITED located?

toggle

ENTERPRISE RESOURCE MANAGEMENT LIMITED is registered at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does ENTERPRISE RESOURCE MANAGEMENT LIMITED do?

toggle

ENTERPRISE RESOURCE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENTERPRISE RESOURCE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-24 with no updates.